Background WavePink WaveYellow Wave

HAM, CHEESE & PICKLE LIMITED (07154526)

HAM, CHEESE & PICKLE LIMITED (07154526) is an active UK company. incorporated on 11 February 2010. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAM, CHEESE & PICKLE LIMITED has been registered for 16 years. Current directors include FINCHER, Oliver James Markham, WINNINGTON, David St. John.

Company Number
07154526
Status
active
Type
ltd
Incorporated
11 February 2010
Age
16 years
Address
Aston And Fincher Unit 2 Pavilion Drive, Birmingham, B6 7BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FINCHER, Oliver James Markham, WINNINGTON, David St. John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAM, CHEESE & PICKLE LIMITED

HAM, CHEESE & PICKLE LIMITED is an active company incorporated on 11 February 2010 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAM, CHEESE & PICKLE LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07154526

LTD Company

Age

16 Years

Incorporated 11 February 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 June 2024 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Aston And Fincher Unit 2 Pavilion Drive Holford Birmingham, B6 7BB,

Previous Addresses

Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
From: 2 September 2011To: 18 May 2021
33-35 Lionel Street Birmingham B3 1AB United Kingdom
From: 11 February 2010To: 2 September 2011
Timeline

5 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Oct 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Owner Exit
Mar 19
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FINCHER, Oliver James Markham

Active
44 Hartopp Road, Sutton ColdfieldB74 2QR
Born September 1970
Director
Appointed 11 Feb 2010

WINNINGTON, David St. John

Active
Heathermount Grange, StourbridgeDY7 6EH
Born June 1967
Director
Appointed 11 Feb 2010

CAHILL, Paul

Resigned
Hallow, WorcesterWR2 6PW
Born July 1958
Director
Appointed 11 Feb 2010
Resigned 12 Oct 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Cahill

Ceased
Main Road, WorcesterWR2 6PW
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2018

Mr Oliver James Markham Fincher

Active
44 Hartopp Road, Sutton ColdfieldB74 2QR
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David St. John Winnington

Active
Heathermount Grange, StourbridgeDY7 6EH
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Previous Extended
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
15 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 November 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
26 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2010
NEWINCIncorporation